PLANT AND SITE SERVICES HOLDINGS LIMITED
Overview
| Company Name | PLANT AND SITE SERVICES HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06435884 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PLANT AND SITE SERVICES HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PLANT AND SITE SERVICES HOLDINGS LIMITED located?
| Registered Office Address | 100 Cheapside EC2V 6DT London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PLANT AND SITE SERVICES HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2014 |
What is the status of the latest annual return for PLANT AND SITE SERVICES HOLDINGS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for PLANT AND SITE SERVICES HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Nov 23, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Kings House 37-37 King Street London EC2V 8BB to 100 Cheapside London EC2V 6DT on Sep 23, 2015 | 1 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Nov 23, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Nov 23, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Registered office address changed from * Beech House Beech Industrial Centre Porters Wood St. Albans Hertfordshire AL3 6PQ United Kingdom* on Jul 03, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Peter Moloney as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniela Moloney as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Eric Watkins as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr Michael Richard Pratt as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Satpal Singh Dhaiwal as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard David Thomas as a director | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2012 | 20 pages | AA | ||||||||||
Annual return made up to Nov 23, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * 72 London Road St Albans Herts AL1 1NS* on Oct 31, 2012 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2011 | 25 pages | AA | ||||||||||
Annual return made up to Nov 23, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2010 | 25 pages | AA | ||||||||||
Annual return made up to Nov 23, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of PLANT AND SITE SERVICES HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WATKINS, Eric | Secretary | Cheapside EC2V 6DT London 100 England | 179493050001 | |||||||
| DHAIWAL, Satpal Singh | Director | Cheapside EC2V 6DT London 100 England | United Kingdom | British | 58977720002 | |||||
| PRATT, Michael Richard | Director | Cheapside EC2V 6DT London 100 England | England | British | 37254010002 | |||||
| THOMAS, Richard David | Director | Cheapside EC2V 6DT London 100 England | England | British | 171245630001 | |||||
| MOLONEY, Daniela | Secretary | Lye Lane Bricket Wood AL1 2QF St Albans Wexhams Hertfordshire United Kingdom | British | 126529390002 | ||||||
| A.C. SECRETARIES LIMITED | Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 79630670001 | |||||||
| MOLONEY, Peter | Director | Lye Lane Bricket Wood AL1 2QF St. Albans Wexhams Hertfordshire | England | British | 187272660001 | |||||
| A.C. DIRECTORS LIMITED | Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 79630660001 |
Does PLANT AND SITE SERVICES HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Jan 23, 2008 Delivered On Feb 08, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0